Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE NEWSPAPERS LIMITED
Company Information for

CAMBRIDGE NEWSPAPERS LIMITED

Winship Road, Milton, Cambridge, CAMBRIDGESHIRE, CB24 6PP,
Company Registration Number
02924338
Private Limited Company
Liquidation

Company Overview

About Cambridge Newspapers Ltd
CAMBRIDGE NEWSPAPERS LIMITED was founded on 1994-04-29 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Cambridge Newspapers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMBRIDGE NEWSPAPERS LIMITED
 
Legal Registered Office
Winship Road
Milton
Cambridge
CAMBRIDGESHIRE
CB24 6PP
Other companies in RG18
 
Telephone0122-343-4434
 
Previous Names
K & S (227) LIMITED30/10/2013
Filing Information
Company Number 02924338
Company ID Number 02924338
Date formed 1994-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 30/06/2022
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-20 12:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE NEWSPAPERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE NEWSPAPERS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELINOR FLEMING
Company Secretary 2012-12-17
CATHERINE ELINOR FLEMING
Director 2012-12-17
STEPHEN PAUL SADLER
Director 2013-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER RICHARD ILIFFE
Director 2012-12-17 2015-08-03
DARREN CHRISTER BODEN
Company Secretary 2005-06-01 2012-12-17
DAVID SIDNEY FORDHAM
Director 2008-11-25 2012-12-17
GARY THOMAS MATTHEWS
Director 2006-04-08 2008-11-25
JULIAN PETER KNELL
Director 1994-12-09 2007-06-11
JAMES BLACK
Director 1994-12-09 2006-04-07
JACQUELINE ROMA BANNISTER
Company Secretary 1994-12-09 2005-05-31
JACQUELINE ROMA BANNISTER
Director 1994-12-09 2005-05-31
GRAHAM HERBERT
Director 1994-12-09 1999-05-07
TIMOTHY DENIS MORRIS
Director 1994-12-09 1996-02-16
MICHAEL ROGER JARMAN
Company Secretary 1994-10-04 1994-12-09
RICHARD WILLIAM HOURD CARTWRIGHT
Director 1994-10-04 1994-12-09
K & S SECRETARIES LIMITED
Nominated Secretary 1994-04-29 1994-10-04
K & S DIRECTORS LIMITED
Nominated Director 1994-04-29 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELINOR FLEMING DEAN & DYBALL (PLYMOUTH) LIMITED Director 2015-05-21 CURRENT 1982-08-02 Active
CATHERINE ELINOR FLEMING TROON MARINA LIMITED Director 2015-05-21 CURRENT 1987-06-05 Liquidation
CATHERINE ELINOR FLEMING MDL MARINA CONSULTANCY LIMITED Director 2015-05-21 CURRENT 1935-09-18 Liquidation
CATHERINE ELINOR FLEMING BRIXHAM YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1978-08-08 Active
CATHERINE ELINOR FLEMING Q.A.B. LIMITED Director 2015-05-21 CURRENT 1992-03-11 Liquidation
CATHERINE ELINOR FLEMING PORT PENLEE LIMITED Director 2015-05-21 CURRENT 1998-08-03 Active
CATHERINE ELINOR FLEMING PENTON HOOK MARINAS LIMITED Director 2015-05-21 CURRENT 1960-04-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA LIMITED Director 2015-05-21 CURRENT 1986-03-26 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.3 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING WINDSOR MARINA LIMITED Director 2015-05-21 CURRENT 1987-04-24 Liquidation
CATHERINE ELINOR FLEMING SPARKES YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1955-12-10 Liquidation
CATHERINE ELINOR FLEMING SPARKES BOATYARD COMPANY LIMITED Director 2015-05-21 CURRENT 1963-07-03 Liquidation
CATHERINE ELINOR FLEMING PENTON HOOK HOLDINGS LIMITED Director 2015-05-21 CURRENT 1928-07-12 Active
CATHERINE ELINOR FLEMING NEWS MACHINE LIMITED Director 2015-05-21 CURRENT 1976-08-17 Liquidation
CATHERINE ELINOR FLEMING MDL BOAT SALES LIMITED Director 2015-05-21 CURRENT 1958-11-05 Liquidation
CATHERINE ELINOR FLEMING VILLAGE VOICE NEWSPAPERS LIMITED Director 2015-05-21 CURRENT 1963-01-22 Liquidation
CATHERINE ELINOR FLEMING THE BLACK COUNTRY BUGLE LIMITED Director 2015-05-21 CURRENT 1972-12-13 Liquidation
CATHERINE ELINOR FLEMING MDL DEVELOPMENTS OVERSEAS LIMITED Director 2015-05-21 CURRENT 1977-10-31 Liquidation
CATHERINE ELINOR FLEMING MDL ESTATES LIMITED Director 2015-05-21 CURRENT 1979-12-27 Active
CATHERINE ELINOR FLEMING MAILBOX DISTRIBUTION LIMITED Director 2015-05-21 CURRENT 1981-10-29 Liquidation
CATHERINE ELINOR FLEMING HAMBLE POINT MARINA LIMITED Director 2015-05-21 CURRENT 1978-07-31 Liquidation
CATHERINE ELINOR FLEMING MDL LEISURE LIMITED Director 2015-05-21 CURRENT 1982-05-12 Liquidation
CATHERINE ELINOR FLEMING TORQUAY YACHT HARBOURS LIMITED Director 2015-05-21 CURRENT 1982-07-27 Liquidation
CATHERINE ELINOR FLEMING HYTHE MARINA LIMITED Director 2015-05-21 CURRENT 1984-04-11 Active
CATHERINE ELINOR FLEMING COBB'S QUAY LIMITED Director 2015-05-21 CURRENT 1961-11-14 Liquidation
CATHERINE ELINOR FLEMING BRAY MARINA LIMITED Director 2015-05-21 CURRENT 1946-02-15 Liquidation
CATHERINE ELINOR FLEMING YG DEVELOPMENTS LIMITED Director 2015-05-21 CURRENT 1987-07-20 Active
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.4 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.2 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.6 LIMITED Director 2015-05-21 CURRENT 1988-10-24 Active
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED Director 2015-05-21 CURRENT 1988-10-25 Active
CATHERINE ELINOR FLEMING LIVEMINE LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING LOCKSET LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1998-05-18 Active
CATHERINE ELINOR FLEMING YOUR LEEK PAPER LIMITED Director 2012-12-17 CURRENT 2003-02-13 Liquidation
CATHERINE ELINOR FLEMING BURTON DAILY MAIL LTD Director 2012-12-17 CURRENT 1938-07-01 Liquidation
CATHERINE ELINOR FLEMING BEDFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1983-11-11 Liquidation
CATHERINE ELINOR FLEMING MK NEWS LIMITED Director 2012-12-17 CURRENT 1996-11-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FOUR LIMITED Director 2012-12-17 CURRENT 2000-10-05 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN THREE LIMITED Director 2012-12-17 CURRENT 2004-05-26 Liquidation
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSPAPERS LTD. Director 2012-12-17 CURRENT 1916-01-01 Active
CATHERINE ELINOR FLEMING LSN MEDIA LIMITED Director 2012-12-17 CURRENT 1986-07-09 Active
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSLETTER LIMITED Director 2012-12-17 CURRENT 1975-04-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN SEVEN LIMITED Director 2012-12-17 CURRENT 1931-12-14 Liquidation
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2012-12-17 CURRENT 1976-11-30 Liquidation
CATHERINE ELINOR FLEMING NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2012-12-17 CURRENT 1991-12-19 Liquidation
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2012-12-17 CURRENT 1993-05-10 Liquidation
CATHERINE ELINOR FLEMING MK WEB LIMITED Director 2012-12-17 CURRENT 1998-10-22 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FIVE LIMITED Director 2012-12-17 CURRENT 2000-12-20 Liquidation
CATHERINE ELINOR FLEMING HBEA HOLDINGS LIMITED Director 2012-12-13 CURRENT 2006-10-02 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2012-12-13 CURRENT 1999-07-01 Liquidation
CATHERINE ELINOR FLEMING ST. NEOTS WEEKLY NEWS LIMITED Director 2012-12-13 CURRENT 1969-08-27 Active - Proposal to Strike off
CATHERINE ELINOR FLEMING ILIFFE PRINT CAMBRIDGE LIMITED Director 2012-12-13 CURRENT 1929-07-11 Active
CATHERINE ELINOR FLEMING ILIFFE NEWS AND MEDIA LIMITED Director 2012-12-13 CURRENT 1961-03-08 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN ONE LIMITED Director 2012-12-13 CURRENT 1969-09-24 Active
CATHERINE ELINOR FLEMING HERTS & ESSEX NEWSPAPERS LIMITED Director 2012-12-13 CURRENT 1968-10-21 Active
CATHERINE ELINOR FLEMING ACORN MAGAZINES LIMITED Director 2012-12-13 CURRENT 1990-03-28 Liquidation
CATHERINE ELINOR FLEMING MARLSTON TRADING LTD Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2015-03-24
CATHERINE ELINOR FLEMING YATTENDON HOLDINGS PLC Director 2012-08-31 CURRENT 1984-10-02 Liquidation
CATHERINE ELINOR FLEMING YATTENDON FARMS LIMITED Director 2012-08-30 CURRENT 1953-09-17 Active
CATHERINE ELINOR FLEMING PRESS OF GEOF.J.CLARK LIMITED Director 2012-08-30 CURRENT 1949-08-03 Liquidation
CATHERINE ELINOR FLEMING 00475198 LIMITED Director 2012-08-30 CURRENT 1949-11-19 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN TWO LIMITED Director 2012-08-30 CURRENT 1996-09-30 Liquidation
CATHERINE ELINOR FLEMING YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2012-08-30 CURRENT 1977-09-02 Liquidation
CATHERINE ELINOR FLEMING HIL PROPERTIES LIMITED Director 2012-08-30 CURRENT 1912-11-06 Liquidation
CATHERINE ELINOR FLEMING HARTRIDGE INVESTMENTS LIMITED Director 2012-08-30 CURRENT 1984-10-02 Liquidation
CATHERINE ELINOR FLEMING CAMBRIDGE ADVERTISER LIMITED Director 2012-08-30 CURRENT 1907-03-19 Liquidation
CATHERINE ELINOR FLEMING HIL (OXFORD) LIMITED Director 2012-08-30 CURRENT 1963-02-13 Liquidation
CATHERINE ELINOR FLEMING HOURDS LIMITED Director 2012-08-30 CURRENT 1967-05-12 Liquidation
STEPHEN PAUL SADLER NEEDLEFRESH DIRECT LIMITED Director 2017-10-18 CURRENT 1995-09-20 Active
STEPHEN PAUL SADLER ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
STEPHEN PAUL SADLER ILIFFE MEDIA LIMITED Director 2016-02-11 CURRENT 2016-01-25 Active
STEPHEN PAUL SADLER ILIFFE PRINT CAMBRIDGE LIMITED Director 2014-03-28 CURRENT 1929-07-11 Active
STEPHEN PAUL SADLER WILTSHIRE CRICKET LIMITED Director 2013-11-05 CURRENT 2010-08-06 Active
STEPHEN PAUL SADLER HAWBURYTHORN SIX LIMITED Director 2013-10-08 CURRENT 2007-05-23 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSPAPERS LTD. Director 2013-10-08 CURRENT 1916-01-01 Active
STEPHEN PAUL SADLER LSN MEDIA LIMITED Director 2013-10-08 CURRENT 1986-07-09 Active
STEPHEN PAUL SADLER ILIFFE NEWS AND MEDIA LIMITED Director 2013-10-08 CURRENT 1961-03-08 Active
STEPHEN PAUL SADLER HERTS & ESSEX NEWSPAPERS LIMITED Director 2013-10-08 CURRENT 1968-10-21 Active
STEPHEN PAUL SADLER MK WEB LIMITED Director 2013-10-08 CURRENT 1998-10-22 Liquidation
STEPHEN PAUL SADLER YATTENDON HOLDINGS PLC Director 2013-10-01 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED Director 2013-09-20 CURRENT 1996-12-11 Liquidation
STEPHEN PAUL SADLER HBEA HOLDINGS LIMITED Director 2013-09-19 CURRENT 2006-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2013-09-19 CURRENT 1999-07-01 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN THREE LIMITED Director 2013-09-19 CURRENT 2004-05-26 Liquidation
STEPHEN PAUL SADLER ST. NEOTS WEEKLY NEWS LIMITED Director 2013-09-19 CURRENT 1969-08-27 Active - Proposal to Strike off
STEPHEN PAUL SADLER HAWBURYTHORN ONE LIMITED Director 2013-09-19 CURRENT 1969-09-24 Active
STEPHEN PAUL SADLER ACORN MAGAZINES LIMITED Director 2013-09-19 CURRENT 1990-03-28 Liquidation
STEPHEN PAUL SADLER PRESS OF GEOF.J.CLARK LIMITED Director 2013-09-11 CURRENT 1949-08-03 Liquidation
STEPHEN PAUL SADLER HARTRIDGE INVESTMENTS LIMITED Director 2013-09-11 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER HIL (OXFORD) LIMITED Director 2013-09-11 CURRENT 1963-02-13 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1998-05-18 Active
STEPHEN PAUL SADLER YATTENDON FARMS LIMITED Director 2013-08-15 CURRENT 1953-09-17 Active
STEPHEN PAUL SADLER YOUR LEEK PAPER LIMITED Director 2013-08-15 CURRENT 2003-02-13 Liquidation
STEPHEN PAUL SADLER BURTON DAILY MAIL LTD Director 2013-08-15 CURRENT 1938-07-01 Liquidation
STEPHEN PAUL SADLER 00475198 LIMITED Director 2013-08-15 CURRENT 1949-11-19 Liquidation
STEPHEN PAUL SADLER BEDFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1983-11-11 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN TWO LIMITED Director 2013-08-15 CURRENT 1996-09-30 Liquidation
STEPHEN PAUL SADLER MK NEWS LIMITED Director 2013-08-15 CURRENT 1996-11-29 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FOUR LIMITED Director 2013-08-15 CURRENT 2000-10-05 Active
STEPHEN PAUL SADLER YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
STEPHEN PAUL SADLER YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2013-08-15 CURRENT 1977-09-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE CRIER LIMITED Director 2013-08-15 CURRENT 1919-10-22 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSLETTER LIMITED Director 2013-08-15 CURRENT 1975-04-29 Liquidation
STEPHEN PAUL SADLER HIL PROPERTIES LIMITED Director 2013-08-15 CURRENT 1912-11-06 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE ADVERTISER LIMITED Director 2013-08-15 CURRENT 1907-03-19 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN SEVEN LIMITED Director 2013-08-15 CURRENT 1931-12-14 Liquidation
STEPHEN PAUL SADLER HOURDS LIMITED Director 2013-08-15 CURRENT 1967-05-12 Liquidation
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2013-08-15 CURRENT 1976-11-30 Liquidation
STEPHEN PAUL SADLER NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1991-12-19 Liquidation
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2013-08-15 CURRENT 1993-05-10 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FIVE LIMITED Director 2013-08-15 CURRENT 2000-12-20 Liquidation
STEPHEN PAUL SADLER YATTENDON ESTATES LIMITED Director 2013-06-06 CURRENT 1955-06-09 Active
STEPHEN PAUL SADLER YATTENDON GROUP PLC Director 2013-06-03 CURRENT 1934-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20Final Gazette dissolved via compulsory strike-off
2023-04-20Voluntary liquidation. Notice of members return of final meeting
2022-03-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-14
2022-03-29600Appointment of a voluntary liquidator
2022-03-28LIQ01Voluntary liquidation declaration of solvency
2021-12-06AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-04-07SH20Statement by Directors
2021-04-07SH19Statement of capital on 2021-04-07 GBP 99
2021-04-07CAP-SSSolvency Statement dated 24/03/21
2021-04-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-29AD02Register inspection address changed to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM Barn Close Yattendon Thatcham Berkshire RG18 0UX
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER RICHARD ILIFFE
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0110/05/14 ANNUAL RETURN FULL LIST
2014-02-10AUDAUDITOR'S RESIGNATION
2014-01-08AUDAUDITOR'S RESIGNATION
2013-10-30RES15CHANGE OF NAME 29/10/2013
2013-10-30CERTNMCompany name changed k & s (227) LIMITED\certificate issued on 30/10/13
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-03AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-09-03AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2013-05-16AR0110/05/13 ANNUAL RETURN FULL LIST
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/12 FROM 65-68 High Street Burton-on-Trent Staffordshire DE14 1LE
2012-12-21AP01DIRECTOR APPOINTED 3RD BARON ILIFFE OF YATTENDON ROBERT PETER RICHARD ILIFFE
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY DARREN BODEN
2012-12-20AP03Appointment of Mrs Catherine Elinor Fleming as company secretary
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM
2012-12-20AP01DIRECTOR APPOINTED MRS CATHERINE ELINOR FLEMING
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-16AR0110/05/12 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11
2011-05-03AR0129/04/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/09
2010-05-19AR0129/04/10 FULL LIST
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08
2009-06-11363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SIDNEY / 25/11/2008
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR GARY MATTHEWS
2009-01-06288aDIRECTOR APPOINTED DAVID SIDNEY
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-07-01363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, 65-68 HIGH STREET, BURTON-ON-TRENT, STAFFORDSHIRE, SE14 1LE
2007-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-06-22288bDIRECTOR RESIGNED
2007-05-17363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2005-05-18363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-08363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-14363(288)DIRECTOR RESIGNED
1999-05-14363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1998-05-29363sRETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS
1998-04-27225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-04-11AAFULL ACCOUNTS MADE UP TO 28/06/97
1997-07-09ELRESS252 DISP LAYING ACC 19/06/97
1997-07-09ELRESS366A DISP HOLDING AGM 19/06/97
1997-06-04363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1997-04-25AAFULL ACCOUNTS MADE UP TO 29/06/96
1996-05-23363sRETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE NEWSPAPERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE NEWSPAPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE NEWSPAPERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.399
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers

Intangible Assets
Patents
We have not found any records of CAMBRIDGE NEWSPAPERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAMBRIDGE NEWSPAPERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE NEWSPAPERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2013-6 GBP £731 Miscellaneous Advertising
South Cambridgeshire District Council 2013-5 GBP £859 Miscellaneous Advertising
Cambridgeshire County Council 2013-4 GBP £1,284 Advertising / Publicity
East Staffordshire Borough Council 2013-4 GBP £7,469 Programmes & Information
South Cambridgeshire District Council 2013-4 GBP £1,152 Miscellaneous Advertising
South Cambridgeshire District Council 2013-3 GBP £2,714 Miscellaneous Advertising
East Staffordshire Borough Council 2013-2 GBP £6,891 Programmes & Information
South Cambridgeshire District Council 2013-2 GBP £943 Miscellaneous Advertising
Cambridgeshire County Council 2013-1 GBP £600 Advertising / Publicity
Cambridge City Council 2013-1 GBP £608
South Cambridgeshire District Council 2013-1 GBP £1,498 Miscellaneous Advertising
Cambridgeshire County Council 2012-12 GBP £1,920 Advertising / Publicity
Cambridge City Council 2012-12 GBP £3,688
East Cambridgeshire Council 2012-11 GBP £837 Corp.Man.Policy Research/Review
South Cambridgeshire District Council 2012-11 GBP £524 Miscellaneous Advertising
Cambridge City Council 2012-11 GBP £1,920
Cambridge City Council 2012-10 GBP £570
West Suffolk Council 2012-10 GBP £600 Business Support - Strategic Plan (EG2/4/CD2)
South Cambridgeshire District Council 2012-10 GBP £1,535 Miscellaneous Advertising
South Cambridgeshire District Council 2012-9 GBP £1,686 Miscellaneous Advertising
Cambridgeshire County Council 2012-9 GBP £728 Capital WIP - other - Expenditure / Payments
East Staffordshire Borough Council 2012-8 GBP £6,891 Communications
Cambridge City Council 2012-8 GBP £1,431
South Cambridgeshire District Council 2012-8 GBP £666 Newspapers and Magazines
South Cambridgeshire District Council 2012-7 GBP £1,413 Miscellaneous Advertising
South Cambridgeshire District Council 2012-6 GBP £677 Miscellaneous Other
Cambridgeshire County Council 2012-5 GBP £1,352 Post Mortems
East Cambridgeshire Council 2012-5 GBP £840 Corp.Man.Policy Research/Review
South Cambridgeshire District Council 2012-5 GBP £1,306 Miscellaneous Advertising
Cambridgeshire County Council 2012-4 GBP £1,987 Printing
East Staffordshire Borough Council 2012-3 GBP £6,334 Communications
Huntingdonshire District Council 2012-3 GBP £1,102 Advertising - Statutory Notice
Cambridge City Council 2012-3 GBP £1,823
Cambridgeshire County Council 2012-3 GBP £787 Advertising / Publicity
East Cambridgeshire Council 2012-3 GBP £672 Customer Services
Uttlesford District Council 2012-3 GBP £540 Plan Policy - Consultants
South Cambridgeshire District Council 2012-3 GBP £3,831 Miscellaneous Advertising
Cambridge City Council 2012-2 GBP £1,708
East Staffordshire Borough Council 2012-2 GBP £6,334 Communications
South Cambridgeshire District Council 2012-2 GBP £435 Miscellaneous Advertising
East Cambridgeshire Council 2012-1 GBP £617 Paradise Pool
East Staffordshire Borough Council 2012-1 GBP £6,334 Communications
South Cambridgeshire District Council 2012-1 GBP £1,155 Miscellaneous Advertising
Cambridge City Council 2012-1 GBP £1,300
Cambridge City Council 2011-12 GBP £1,170
Cambridgeshire County Council 2011-12 GBP £1,440 Advertising / Publicity
South Cambridgeshire District Council 2011-12 GBP £1,512 Miscellaneous Advertising
East Staffordshire Borough Council 2011-11 GBP £6,334 Communications
Cambridge City Council 2011-11 GBP £485
South Cambridgeshire District Council 2011-11 GBP £2,651 Legal
East Staffordshire Borough Council 2011-10 GBP £6,334 Communications
Cambridge City Council 2011-10 GBP £1,035
South Cambridgeshire District Council 2011-10 GBP £1,769 Miscellaneous Advertising
East Staffordshire Borough Council 2011-9 GBP £6,334 Communications
Cambridge City Council 2011-9 GBP £510
South Cambridgeshire District Council 2011-9 GBP £1,719 Miscellaneous Advertising
Cambridge City Council 2011-8 GBP £585
East Staffordshire Borough Council 2011-8 GBP £7,825 Communications
Cambridgeshire County Council 2011-8 GBP £18,647 Advertising / Publicity
South Cambridgeshire District Council 2011-8 GBP £1,893 Miscellaneous Advertising
Cambridgeshire County Council 2011-7 GBP £1,341 Marketing
East Staffordshire Borough Council 2011-7 GBP £6,334 Communications
South Cambridgeshire District Council 2011-7 GBP £2,785 Miscellaneous Advertising
East Staffordshire Borough Council 2011-6 GBP £6,334 Communications
Cambridgeshire County Council 2011-6 GBP £926 Advertising / Publicity
East Staffordshire Borough Council 2011-5 GBP £6,334 Communications
Cambridgeshire County Council 2011-5 GBP £740 Advertising / Publicity
South Cambridgeshire District Council 2011-5 GBP £1,570 Miscellaneous Advertising
Cambridgeshire County Council 2011-4 GBP £600 Marketing
South Cambridgeshire District Council 2011-4 GBP £1,366 Miscellaneous Advertising
Cambridgeshire County Council 2011-3 GBP £2,893 Advertising / Publicity
East Staffordshire Borough Council 2011-3 GBP £6,334 Communications
South Cambridgeshire District Council 2011-3 GBP £5,961 Miscellaneous Advertising
South Cambridgeshire District Council 2011-2 GBP £2,373 Miscellaneous Advertising
West Suffolk Councils 2011-2 GBP £750 Payments to outside contractors
Cambridge City Council 2011-2 GBP £2,370
East Staffordshire Borough Council 2011-1 GBP £6,334 Communications
South Cambridgeshire District Council 2011-1 GBP £1,561 Miscellaneous Advertising
Cambridgeshire County Council 2011-1 GBP £4,132 Advertising / Publicity
East Cambridgeshire Council 2011-1 GBP £801 Newsletter - Public Relations
Cambridgeshire County Council 2010-12 GBP £3,854 Advertising / Publicity
South Cambridgeshire District Council 2010-12 GBP £1,783 Newspapers and Magazines
East Staffordshire Borough Council 2010-11 GBP £6,334 Communications
Cambridgeshire County Council 2010-11 GBP £6,756 Advertising / Publicity
South Cambridgeshire District Council 2010-11 GBP £2,645 Miscellaneous Advertising
South Cambridgeshire District Council 2010-10 GBP £959 Miscellaneous Advertising
Cambridgeshire County Council 2010-10 GBP £18,820 Advertising / Publicity
Cambridgeshire County Council 2010-9 GBP £1,843 Consultancy & Hired Services
South Cambridgeshire District Council 2010-9 GBP £959 Miscellaneous Advertising
East Staffordshire Borough Council 2010-8 GBP £7,825 Communications
South Cambridgeshire District Council 2010-8 GBP £3,172 Miscellaneous Advertising
Cambridgeshire County Council 2010-8 GBP £9,918 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2010-7 GBP £4,784 Advertising / Publicity
South Cambridgeshire District Council 2010-7 GBP £3,504 Miscellaneous Advertising
East Staffordshire Borough Council 2010-7 GBP £9,445 Financial Management Unit
South Cambridgeshire District Council 2010-6 GBP £2,466 Miscellaneous Advertising
South Cambridgeshire District Council 2010-5 GBP £2,384 Miscellaneous Advertising
South Cambridgeshire District Council 2010-4 GBP £756 Miscellaneous Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE NEWSPAPERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE NEWSPAPERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE NEWSPAPERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.